Background WavePink WaveYellow Wave

SMARTECH ENERGY PROJECTS LIMITED (13697555)

SMARTECH ENERGY PROJECTS LIMITED (13697555) is an active UK company. incorporated on 22 October 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SMARTECH ENERGY PROJECTS LIMITED has been registered for 4 years. Current directors include GAHAN, John, SINCLAIR, Harvey Ian.

Company Number
13697555
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAHAN, John, SINCLAIR, Harvey Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTECH ENERGY PROJECTS LIMITED

SMARTECH ENERGY PROJECTS LIMITED is an active company incorporated on 22 October 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SMARTECH ENERGY PROJECTS LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13697555

LTD Company

Age

4 Years

Incorporated 22 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

20 St. Thomas Street C/O Eenergy Group Plc London, SE1 9RS,

Previous Addresses

32 Threadneedle Street London EC2R 8AY United Kingdom
From: 22 October 2021To: 1 July 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAHAN, John

Active
St. Thomas Street, LondonSE1 9RS
Born January 1970
Director
Appointed 01 Oct 2024

SINCLAIR, Harvey Ian

Active
St. Thomas Street, LondonSE1 9RS
Born October 1971
Director
Appointed 22 Oct 2021

GOLDSMITH, Crispin Kinglake

Resigned
St. Thomas Street, LondonSE1 9RS
Born June 1976
Director
Appointed 31 Jul 2022
Resigned 30 Sept 2024

PEARCE, Stuart Mark

Resigned
Leafield Industrial Estate, CorshamSN13 9SW
Born July 1979
Director
Appointed 22 Oct 2021
Resigned 14 Mar 2025

WILLIAMS, Richard Mark

Resigned
St. Thomas Street, LondonSE1 9RS
Born January 1967
Director
Appointed 22 Oct 2021
Resigned 31 Jul 2022

Persons with significant control

1

LondonEC2R 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2021
NEWINCIncorporation